Search icon

AUDIO VIDEO SYSTEMS INC.

Company Details

Name: AUDIO VIDEO SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2000 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2504088
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 10 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUDIO VIDEO SYSTEMS, INC. EMPLOYEES PROFIT SHARIN PLAN & TRUST 2013 132930433 2014-10-07 AUDIO VIDEO SYSTEMS, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5167391010
Plan sponsor’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing FRED MARTIN
Role Employer/plan sponsor
Date 2014-10-07
Name of individual signing RICHARD SHAPOT
AUDIO VIDEO SYSTEMS, INC. EMPLOYEES PROFIT SHARIN PLAN & TRUST 2012 132930433 2013-10-07 AUDIO VIDEO SYSTEMS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5167391010
Plan sponsor’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2013-10-07
Name of individual signing FRED MARTIN
AUDIO VIDEO SYSTEMS, INC. EMPLOYEES PROFIT SHARIN PLAN & TRUST 2011 132930433 2012-07-30 AUDIO VIDEO SYSTEMS, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5167391010
Plan sponsor’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132930433
Plan administrator’s name AUDIO VIDEO SYSTEMS, INC.
Plan administrator’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167391010

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing FRED MARTIN
AUDIO VIDEO SYSTEMS, INC. EMPLOYEES PROFIT SHARIN PLAN & TRUST 2010 132930433 2011-07-25 AUDIO VIDEO SYSTEMS, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5167391010
Plan sponsor’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132930433
Plan administrator’s name AUDIO VIDEO SYSTEMS, INC.
Plan administrator’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167391010

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing FRED MARTIN
AUDIO VIDEO SYSTEMS, INC. EMPLOYEES PROFIT SHARIN PLAN & TRUST 2009 132930433 2010-10-11 AUDIO VIDEO SYSTEMS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5167391010
Plan sponsor’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 132930433
Plan administrator’s name AUDIO VIDEO SYSTEMS, INC.
Plan administrator’s address 25 ADAMS COURT, PLAINVIEW, NY, 11803
Administrator’s telephone number 5167391010

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing FRED MARTIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OAKWOOD BLVD., POUGHKEEPSIE, NY, United States, 12603

Filings

Filing Number Date Filed Type Effective Date
DP-1638949 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
000428000070 2000-04-28 CERTIFICATE OF INCORPORATION 2000-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7732997104 2020-04-14 0235 PPP 25 Adams Court, Plainview, NY, 11803
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1411522
Loan Approval Amount (current) 1411522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 79
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1429388.39
Forgiveness Paid Date 2021-08-02
4129508302 2021-01-22 0235 PPS 25 Adams Ct, Plainview, NY, 11803-1601
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1409280
Loan Approval Amount (current) 1409280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-1601
Project Congressional District NY-03
Number of Employees 79
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1426307.19
Forgiveness Paid Date 2022-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State